CODEGENT - History of Changes


DateDescription
2024-04-09 update website_status OK => IndexPageFetchError
2024-03-10 delete source_ip 64.90.40.164
2024-03-10 insert source_ip 66.33.195.17
2023-09-27 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/07/2023:LIQ. CASE NO.1
2023-05-25 update website_status OK => IndexPageFetchError
2022-09-22 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/07/2022:LIQ. CASE NO.1
2022-09-17 update website_status OK => FlippedRobots
2022-08-12 update statutory_documents NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009517
2022-08-10 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2021-08-07 update account_ref_day 31 => 9
2021-08-07 update account_ref_month 12 => 6
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2021-06-09
2021-08-07 update accounts_next_due_date 2021-09-30 => 2023-03-09
2021-08-07 update company_status Active => Liquidation
2021-07-29 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2021-07-29 update statutory_documents SPECIAL RESOLUTION TO WIND UP
2021-07-28 update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2021-07-07 update statutory_documents 09/06/21 TOTAL EXEMPTION FULL
2021-07-06 update statutory_documents PREVEXT FROM 31/12/2020 TO 09/06/2021
2021-05-24 delete source_ip 104.248.173.211
2021-05-24 insert source_ip 64.90.40.164
2021-05-24 update robots_txt_status www.codegent.com: 200 => 404
2021-05-07 update num_mort_outstanding 2 => 0
2021-05-07 update num_mort_satisfied 0 => 2
2021-04-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-04-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2021-04-15 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2021-04-15 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES
2021-01-26 update website_status OK => FlippedRobots
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-28 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-25 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES
2018-12-27 delete about_pages_linkeddomain konektgroup.com
2018-12-27 delete source_ip 162.243.8.202
2018-12-27 insert product_pages_linkeddomain emoov.co.uk
2018-12-27 insert source_ip 104.248.173.211
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-22 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-14 insert about_pages_linkeddomain konektgroup.com
2017-07-05 delete general_emails he..@codegent.com
2017-07-05 delete address 32-37 Cowper Street, London EC2A 4AW
2017-07-05 delete email he..@codegent.com
2017-07-05 delete index_pages_linkeddomain behance.net
2017-07-05 delete index_pages_linkeddomain facebook.com
2017-07-05 delete index_pages_linkeddomain instagram.com
2017-07-05 delete index_pages_linkeddomain twitter.com
2017-07-05 delete phone +44 (0)207 253 0000
2017-04-26 delete address 32-37 COWPER STREET LONDON EC2A 4AW
2017-04-26 insert address 24 HOLBORN VIADUCT LONDON ENGLAND EC1A 2BN
2017-04-26 update registered_address
2017-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 32-37 COWPER STREET LONDON EC2A 4AW
2017-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-14 delete source_ip 162.209.79.248
2016-07-14 insert source_ip 162.243.8.202
2016-05-12 update returns_last_madeup_date 2015-03-16 => 2016-03-16
2016-05-12 update returns_next_due_date 2016-04-13 => 2017-04-13
2016-03-16 update statutory_documents 16/03/16 FULL LIST
2016-03-11 update website_status OK => DomainNotFound
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-23 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-16 => 2015-03-16
2015-05-07 update returns_next_due_date 2015-04-13 => 2016-04-13
2015-04-13 update statutory_documents 16/03/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-11 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-07 delete address 32-37 COWPER STREET LONDON UNITED KINGDOM EC2A 4AW
2014-04-07 insert address 32-37 COWPER STREET LONDON EC2A 4AW
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-16 => 2014-03-16
2014-04-07 update returns_next_due_date 2014-04-13 => 2015-04-13
2014-03-24 update statutory_documents 16/03/14 FULL LIST
2013-11-06 insert address 32-37 Cowper Street, London EC2A 4AW
2013-11-06 update primary_contact null => 32-37 Cowper Street, London EC2A 4AW
2013-10-07 update accounts_last_madeup_date 2012-04-30 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 delete index_pages_linkeddomain 4music.com
2013-09-30 delete index_pages_linkeddomain bbc.co.uk
2013-09-30 delete index_pages_linkeddomain codegent.tumblr.com
2013-09-30 delete index_pages_linkeddomain feedburner.com
2013-09-30 delete index_pages_linkeddomain jennycraig.co.uk
2013-09-30 delete index_pages_linkeddomain primesight.co.uk
2013-09-30 delete index_pages_linkeddomain searcys.co.uk
2013-09-30 delete index_pages_linkeddomain skechers.com
2013-09-30 delete index_pages_linkeddomain timeout.com
2013-09-30 delete index_pages_linkeddomain vimeo.com
2013-09-30 delete index_pages_linkeddomain youtube.com
2013-09-30 delete source_ip 85.232.50.65
2013-09-30 insert source_ip 162.209.79.248
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-03-16 => 2013-03-16
2013-06-26 update returns_next_due_date 2013-04-13 => 2014-04-13
2013-06-25 update account_ref_day 30 => 31
2013-06-25 update account_ref_month 4 => 12
2013-06-25 update accounts_next_due_date 2014-01-31 => 2013-09-30
2013-06-24 delete address 3 THE PLOUGH BREWERY 516 WANDSWORTH ROAD LONDON SW8 3JX
2013-06-24 insert address 32-37 COWPER STREET LONDON UNITED KINGDOM EC2A 4AW
2013-06-24 update registered_address
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-14 delete phone +44 (0)20 3411 7022
2013-05-14 insert phone +44 (0)207 253 0000
2013-05-01 update statutory_documents 16/03/13 FULL LIST
2013-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES HART / 21/12/2012
2013-03-21 update statutory_documents PREVSHO FROM 30/04/2013 TO 31/12/2012
2013-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES HART / 21/12/2012
2013-01-24 update founded_year 2004
2012-12-16 delete address 516 Wandsworth Road London SW8 3JX
2012-12-16 delete phone +44 (0)207 720 4040
2012-12-16 insert address 32-37 Cowper Street London EC2A 4AW
2012-12-16 insert phone +44 (0)20 3411 7022
2012-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2012 FROM 3 THE PLOUGH BREWERY 516 WANDSWORTH ROAD LONDON SW8 3JX
2012-11-23 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-03-16 update statutory_documents 16/03/12 FULL LIST
2012-01-26 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-06-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WOODBINE
2011-04-07 update statutory_documents 06/04/11 FULL LIST
2011-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN WOODBINE / 07/04/2011
2011-02-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-27 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-04-12 update statutory_documents 06/04/10 FULL LIST
2010-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES HART / 12/04/2010
2010-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK HAMILTON MCDERMOTT / 12/04/2010
2010-01-26 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS JOHN WOODBINE
2009-12-12 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-04-06 update statutory_documents RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-01-07 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-04-07 update statutory_documents APPOINTMENT TERMINATED SECRETARY DAVID HART
2008-04-07 update statutory_documents RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/07 FROM: 516 3 THE PLOUGH BREWERY 516 WANDSWORTH ROAD LONDON SW8 3JX
2007-04-20 update statutory_documents RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2007-01-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/06 FROM: 7 ABBEVILLE MEWS 88 CLAPHAM PARK ROAD LONDON SW4 7BX
2006-05-31 update statutory_documents RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2006-03-10 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-10 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-24 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-04-27 update statutory_documents RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2004-04-23 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-23 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-06 update statutory_documents DIRECTOR RESIGNED
2004-04-06 update statutory_documents SECRETARY RESIGNED
2004-04-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION